Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2015(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 January 2019 | Resolutions
|
17 January 2019 | Statement by Directors (1 page) |
17 January 2019 | Solvency Statement dated 09/01/19 (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Lynn Quinlan as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Lynn Quinlan as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
8 January 2016 | Director's details changed for Ms Lynn Quinlan on 7 October 2015 (2 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Resolutions
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|